Company NameDJCA Limited
DirectorRobert John Fiford
Company StatusActive
Company Number08160743
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Robert John Fiford
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address154-160 Fleet Street
London
EC4A 2DQ
Director NameMr David Jessep
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence AddressThe Frames 1 Phipp Street
London
EC2A 4PS
Director NameMr Amar Pareshkumar Shah
Date of BirthJune 1981 (Born 42 years ago)
NationalityKenyan
StatusResigned
Appointed14 August 2013(1 year after company formation)
Appointment Duration2 days (resigned 16 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY

Contact

Websitedjca.co.uk
Telephone020 36910206
Telephone regionLondon

Location

Registered Address154-160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1David Jessep
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,803
Cash£3,227
Current Liabilities£75,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 April 2020Appointment of Mr Robert John Fiford as a director on 28 April 2020 (2 pages)
28 April 2020Notification of Robert John Fiford as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
28 April 2020Cessation of David Jessep as a person with significant control on 28 April 2020 (1 page)
28 April 2020Termination of appointment of David Jessep as a director on 28 April 2020 (1 page)
4 February 2020Registered office address changed from 2nd Floor 82 Rivington Street London EC2A 3AZ England to The Frames 1 Phipp Street London EC2A 4PS on 4 February 2020 (1 page)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 April 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Registered office address changed from 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 2nd Floor 82 Rivington Street London EC2A 3AZ on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 2nd Floor 82 Rivington Street London EC2A 3AZ on 1 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 7-8 Stratford Place London W1C 1AY to 4th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 8 December 2015 (1 page)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(3 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,000
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 25,000
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 25,000
(3 pages)
21 November 2013Termination of appointment of Amar Shah as a director (1 page)
21 November 2013Termination of appointment of Amar Shah as a director (1 page)
14 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Appointment of Mr Amar Pareshkumar Shah as a director (2 pages)
14 August 2013Appointment of Mr Amar Pareshkumar Shah as a director (2 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
15 May 2013Registered office address changed from L2 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 May 2013 (3 pages)
15 May 2013Registered office address changed from L2 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 15 May 2013 (3 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)